logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spurgeon, Thomas Arthur

    Related profiles found in government register
  • Spurgeon, Thomas Arthur
    British cfo born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69 Paul Street, London, EC2A 4NG, England

      IIF 1
  • Spurgeon, Thomas Arthur
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 2
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 3
  • Spurgeon, Thomas Arthur
    British company secretary born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Triton Square, Regents Place, London, NW1 3AN

      IIF 4
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 5
  • Spurgeon, Thomas Arthur
    British company secretary/director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, London, EC2V 7NA, England

      IIF 6
  • Spurgeon, Thomas Arthur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31st Floor 40, Bank Street, London, E14 5NR

      IIF 7
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 8
    • icon of address Medius House, Sheraton Street, London, W1F 8BH, England

      IIF 9
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 10 IIF 11 IIF 12
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 13
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 14
    • icon of address Imperial House, Imperial Way, Newport, Gwent, NP10 0UH

      IIF 15 IIF 16
  • Spurgeon, Thomas Arthur
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69 Paul Street, London, EC2A 4NG, England

      IIF 17
    • icon of address Warnford Court, 29 Throgmortion Street, London, EC2N 2AT, United Kingdom

      IIF 18
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 19
  • Spurgeon, Thomas Arthur
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR

      IIF 20
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 21
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 22
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 23
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 24
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 25
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 26 IIF 27 IIF 28
  • Spurgeon, Thomas Arthur
    British finance director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 30
  • Spurgeon, Thomas Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR

      IIF 31
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 35
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 36
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 37
  • Spurgeon, Thomas Arthur, Mr.

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, London, EC2V 7NA, England

      IIF 38
  • Spurgeon, Thomas Arthur

    Registered addresses and corresponding companies
    • icon of address 31st Floor 40, Bank Street, London, E14 5NR

      IIF 39
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 40 IIF 41
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 42 IIF 43 IIF 44
    • icon of address Medius House, Sheraton Street, London, W1F 8BH, England

      IIF 45
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 46 IIF 47 IIF 48
    • icon of address Imperial House, Imperial Way, Newport, Gwent, NP10 0LH

      IIF 50
  • Spurgeon, Thomas

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 51
  • Mr Thomas Arthur Spurgeon
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    MONITISE BUSINESS SOLUTIONS LIMITED - 2014-08-06
    MONIBOX LIMITED - 2006-09-11
    STEVTON (NO. 358) LIMITED - 2006-07-19
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    STEVTON (NO.468) LIMITED - 2010-05-25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-12-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    THROGFORD (NO.1) LIMITED - 2010-10-12
    MONITISE EUROPE LIMITED - 2010-05-07
    STEVTON (NO.467) LIMITED - 2010-03-24
    icon of address 95 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 6
    MONITISE EAST AFRICA (UK) LIMITED - 2010-09-22
    icon of address Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    MONITISE EMERGING MARKETS HOLDINGS NO.1 LIMITED - 2009-01-16
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    STEVTON (NO.437) LIMITED - 2009-04-07
    icon of address 95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-25 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-06-26 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 17
  • 1
    GRAPPLE MOBILE LIMITED - 2014-06-02
    MONITISE CREATE LIMITED - 2017-01-31
    icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2017-10-12
    IIF 3 - Director → ME
    icon of calendar 2015-09-02 ~ 2017-10-12
    IIF 42 - Secretary → ME
  • 2
    MONITISE BUSINESS SOLUTIONS LIMITED - 2014-08-06
    MONIBOX LIMITED - 2006-09-11
    STEVTON (NO. 358) LIMITED - 2006-07-19
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2012-06-11
    IIF 19 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-01-24
    IIF 34 - Secretary → ME
  • 3
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,262 GBP2016-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-10
    IIF 9 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-01-10
    IIF 45 - Secretary → ME
  • 4
    WAKECO (406) LIMITED - 2009-10-16
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2018-01-10
    IIF 16 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-01-10
    IIF 44 - Secretary → ME
  • 5
    THROGFORD (NO.1) LIMITED - 2010-10-12
    MONITISE EUROPE LIMITED - 2010-05-07
    STEVTON (NO.467) LIMITED - 2010-03-24
    icon of address 95 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-06-11
    IIF 30 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-01-24
    IIF 32 - Secretary → ME
  • 6
    MONITISE EAST AFRICA (UK) LIMITED - 2010-09-22
    icon of address Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-06-11
    IIF 10 - Director → ME
    icon of calendar 2012-06-11 ~ 2014-01-24
    IIF 51 - Secretary → ME
    icon of calendar 2011-03-01 ~ 2012-06-11
    IIF 36 - Secretary → ME
  • 7
    MONITISE EMERGING MARKETS HOLDINGS NO.1 LIMITED - 2009-01-16
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ 2012-06-11
    IIF 5 - Director → ME
    icon of calendar 2011-03-01 ~ 2014-01-24
    IIF 33 - Secretary → ME
  • 8
    MOBILE ATM LIMITED - 2006-10-24
    MONILINK LIMITED - 2010-05-07
    STEVTON (NO. 270) LIMITED - 2003-09-26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2018-07-31
    IIF 26 - Director → ME
    icon of calendar 2011-02-28 ~ 2012-06-11
    IIF 25 - Director → ME
    icon of calendar 2015-09-07 ~ 2018-07-31
    IIF 48 - Secretary → ME
    icon of calendar 2010-03-01 ~ 2014-01-24
    IIF 41 - Secretary → ME
  • 9
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2018-07-31
    IIF 29 - Director → ME
    icon of calendar 2007-11-08 ~ 2012-06-11
    IIF 18 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-07-31
    IIF 37 - Secretary → ME
  • 10
    MONITISE LIMITED - 2007-06-01
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2018-07-31
    IIF 27 - Director → ME
    icon of calendar 2007-11-08 ~ 2012-06-11
    IIF 13 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-07-31
    IIF 46 - Secretary → ME
    icon of calendar 2011-03-01 ~ 2014-01-24
    IIF 40 - Secretary → ME
  • 11
    OSCAR VENTURES LIMITED - 2007-06-05
    MONITISE PLC - 2017-09-27
    MONITISE LIMITED - 2007-06-06
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-16 ~ 2018-07-31
    IIF 14 - Director → ME
    icon of calendar 2007-10-24 ~ 2010-05-13
    IIF 12 - Director → ME
    icon of calendar 2010-04-22 ~ 2018-07-31
    IIF 47 - Secretary → ME
  • 12
    STEVTON (NO.437) LIMITED - 2009-04-07
    icon of address 95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2012-06-11
    IIF 11 - Director → ME
  • 13
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2018-01-10
    IIF 15 - Director → ME
  • 14
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2018-07-31
    IIF 4 - Director → ME
  • 15
    icon of address 4 Callaghan Square, Cardiff, Wales
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2018-01-10
    IIF 8 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-01-10
    IIF 50 - Secretary → ME
  • 16
    THREADS AGENCY LTD - 2010-09-14
    icon of address Telephone House, 69 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ 2025-02-28
    IIF 1 - Director → ME
  • 17
    THREADS STYLING ASIA LTD - 2012-11-19
    icon of address Telephone House, 69 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-12-31
    Officer
    icon of calendar 2024-05-13 ~ 2025-06-04
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.